Search icon

WELCH ALLYN IHC HOLDINGS, LLC

Company Details

Name: WELCH ALLYN IHC HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2011 (13 years ago)
Entity Number: 4140417
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Foreign Legal Name: WELCH ALLYN COOP HOLDINGS, LLC
Fictitious Name: WELCH ALLYN IHC HOLDINGS, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WELCH ALLYN COOP HOLDINGS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-09 2015-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007998 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003349 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060425 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58484 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007372 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151116000592 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
150903006118 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130913006030 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111110000681 2011-11-10 CERTIFICATE OF PUBLICATION 2011-11-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State